PRIDE IN PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11532628 |
Category | Private Limited Company |
Incorporated | 23 Aug 2018 |
Age | 5 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PRIDE IN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 11532628. It was incorporated 5 years, 9 months, 13 days ago, on 23 August 2018. The company address is 39 Crown Lane, London, SW16 3JE, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2024
Action Date: 03 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-03
Old address: 2 Limetree Close London SW2 3EN England
New address: 39 Crown Lane London SW16 3JE
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Address
Type: AD01
Old address: Flat 1 5 Thurlow Park Road London SE21 8JB England
Change date: 2023-08-24
New address: 2 Limetree Close London SW2 3EN
Documents
Accounts with accounts type unaudited abridged
Date: 18 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Julie Buffandeau
Change date: 2022-08-10
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Orgel Anibal Camisan Giron
Change date: 2022-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Old address: The Warehouse Cottage Street Brierley Hill DY5 1RE England
Change date: 2022-05-10
New address: Flat 1 5 Thurlow Park Road London SE21 8JB
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2021
Action Date: 21 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-21
Charge number: 115326280008
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2021
Action Date: 21 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-21
Charge number: 115326280007
Documents
Mortgage satisfy charge full
Date: 06 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115326280005
Documents
Mortgage satisfy charge full
Date: 06 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115326280004
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2021
Action Date: 29 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115326280006
Charge creation date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2020
Action Date: 18 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115326280005
Charge creation date: 2020-08-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2020
Action Date: 18 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115326280004
Charge creation date: 2020-08-18
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Orgel Anibal Camisan Giron
Change date: 2019-10-31
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Ms Julie Buffandeau
Documents
Mortgage satisfy charge full
Date: 28 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115326280001
Documents
Mortgage satisfy charge full
Date: 28 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115326280002
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115326280003
Charge creation date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-14
Old address: Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom
New address: The Warehouse Cottage Street Brierley Hill DY5 1RE
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Apr 2019
Action Date: 16 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115326280002
Charge creation date: 2019-04-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115326280001
Charge creation date: 2019-04-16
Documents
Some Companies
BICKLER HOUSE,LONDON,SW6 5NR
Number: | 02032384 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
121 ST PETERS STREET,SOUTH CROYDON,CR2 7DJ
Number: | 11175783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 RYLEES CRESCENT,GLASGOW,G52 4BY
Number: | SC590605 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR
Number: | 07240245 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOVER FIELD HORSEBRIDGE ROAD,STOCKBRIDGE,SO20 6PT
Number: | 03000799 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HONEYBOURNE DRIVE,PRESCOT,L35 7NB
Number: | 08936296 |
Status: | ACTIVE |
Category: | Private Limited Company |